Advanced company searchLink opens in new window

INFEE FASHION PRODUCTS CO., LTD

Company number 12610525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2025 RP05 Registered office address changed to PO Box 4385, 12610525 - Companies House Default Address, Cardiff, CF14 8LH on 16 January 2025
15 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
15 Oct 2024 TM02 Termination of appointment of Xiaoyan Xu as a secretary on 15 October 2024
27 Sep 2024 AA Accounts for a dormant company made up to 31 May 2024
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
27 Oct 2023 TM02 Termination of appointment of Busy Secretary Service Limited as a secretary on 27 October 2023
27 Oct 2023 AP03 Appointment of Xiaoyan Xu as a secretary on 27 October 2023
14 Sep 2023 AA Accounts for a dormant company made up to 31 May 2023
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
17 Nov 2022 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 17 November 2022
17 Nov 2022 AP04 Appointment of Busy Secretary Service Limited as a secretary on 17 November 2022
08 Aug 2022 AA Accounts for a dormant company made up to 31 May 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
22 Feb 2022 PSC01 Notification of Xiaoyan Xu as a person with significant control on 22 February 2022
22 Feb 2022 AP01 Appointment of Xiaoyan Xu as a director on 22 February 2022
22 Feb 2022 PSC07 Cessation of Ming Wang as a person with significant control on 22 February 2022
22 Feb 2022 TM01 Termination of appointment of Ming Wang as a director on 22 February 2022
22 Feb 2022 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 291 Brighton Road South Croydon CR2 6EQ on 22 February 2022
15 Jan 2022 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 15 January 2022
15 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
15 Jan 2022 CS01 Confirmation statement made on 18 May 2021 with updates
15 Jan 2022 RT01 Administrative restoration application
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-19
  • GBP 10,000